ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED

22 Bishopsgate, London, EC2N 4BQ, United Kingdom
StatusACTIVE
Company No.06038068
CategoryPrivate Limited Company
Incorporated29 Dec 2006
Age17 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

ALTERNATIVE PROPERTY INCOME VENTURE (GENERAL PARTNER) LIMITED is an active private limited company with number 06038068. It was incorporated 17 years, 4 months, 17 days ago, on 29 December 2006. The company address is 22 Bishopsgate, London, EC2N 4BQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: 22 Bishopsgate London EC2N 4BQ

Old address: 14th Floor 22 Bishopsgate London EC2N 4BQ England

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Old address: 155 Bishopsgate London EC2M 3XJ

New address: 14th Floor 22 Bishopsgate London EC2N 4BQ

Change date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-09

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Josephine Vanessa Tubbs

Termination date: 2020-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2019

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorrien Thomas

Termination date: 2018-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ralph John Wood

Termination date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Coo Ian James Chappell

Appointment date: 2017-06-02

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2014

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Ralph John Wood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change sail address company

Date: 22 Nov 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 22 Nov 2013

Category: Address

Type: AD03

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Pinnock

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dorrien Thomas

Documents

View document PDF

Termination director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Aujoux

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Quentin Burgess

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Old address: 7 Newgate Street London EC1A 7NX

Change date: 2011-02-17

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Josephine Vanessa Tubbs

Documents

View document PDF

Termination secretary company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eleanor Cranmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Smith

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-10

Officer name: Miss Eleanor Cranmer

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2010

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Quentin James Neilson Burgess

Documents

View document PDF

Termination director company

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pinnock / 11/11/2008

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen smith / 11/11/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen smith / 29/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pinnock / 29/10/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pinnock / 23/05/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen smith / 23/05/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen smith / 23/05/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pinnock / 23/05/2008

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / eleanor cranmer / 23/05/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / eleanor cranmer / 23/05/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / richard pinnock / 23/05/2008

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen smith / 23/05/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed eleanor cranmer

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary partnership incorporations LIMITED

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: 7 newgate street london EC1A 7NX

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 22/02/07 from: 10 upper bank street london E14 5JJ

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/07 to 30/06/07

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed golfglade LIMITED\certificate issued on 13/02/07

Documents

View document PDF

Incorporation company

Date: 29 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE CARE NETWORK LIMITED

SHERWOOD HOUSE FOREST BUSINESS PARK,COALVILLE,LE67 1UB

Number:06352353
Status:ACTIVE
Category:Private Limited Company

GREENLEAF GLOBAL GROUP CO LIMITED

18 WOODSIDE PLACE,GLASGOW,G3 7QL

Number:SC610600
Status:ACTIVE
Category:Private Limited Company

KB ICT LTD

6 CALDERMERE,SPENNYMOOR,DL16 6XT

Number:11293636
Status:ACTIVE
Category:Private Limited Company

OVIDIU STEFAN CO LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11359603
Status:ACTIVE
Category:Private Limited Company

RESUS POSITIVE LIMITED

GDC FIRST AVENUE,DEESIDE,CH5 2NU

Number:02777441
Status:ACTIVE
Category:Private Limited Company

THDG (CONSULTING ENGINEERS) LTD

HYDE HOUSE,ADDLESTONE,KT15 2AL

Number:08602914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source